- Company Overview for OPM INTERNATIONAL LTD (06747193)
- Filing history for OPM INTERNATIONAL LTD (06747193)
- People for OPM INTERNATIONAL LTD (06747193)
- More for OPM INTERNATIONAL LTD (06747193)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
26 Jun 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
18 Jan 2015 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2015-01-18
|
|
28 Jul 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2014 | AP01 | Appointment of Mr Mike Fuller as a director | |
28 Jun 2014 | TM01 | Termination of appointment of Jochen Bloom as a director | |
28 Jun 2014 | AP01 | Appointment of Mr Jochen Bloom as a director | |
24 Nov 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-24
|
|
20 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
18 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2013 | CERTNM |
Company name changed the pattern shed LTD\certificate issued on 17/05/13
|
|
16 May 2013 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
12 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2013 | TM01 | Termination of appointment of Peter Valaitis as a director | |
14 Jan 2013 | AD01 | Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 14 January 2013 | |
15 Nov 2012 | TM01 | Termination of appointment of Peter Valaitis as a director | |
13 Nov 2012 | AD01 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 13 November 2012 | |
22 Dec 2011 | AA | Accounts for a dormant company made up to 30 November 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
13 Dec 2010 | AA | Accounts for a dormant company made up to 30 November 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
23 Dec 2009 | AR01 | Annual return made up to 12 November 2009 with full list of shareholders |